EPRESENCE, INC.

Name: | EPRESENCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1989 (36 years ago) |
Entity Number: | 1362005 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | PO BOX 5013, 120 FLANDERS RD, WESTBORO, MA, United States, 01581 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM P. FERRY | Chief Executive Officer | 120 FLANDERS ROAD, WESTBORO, MA, United States, 01581 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-07-12 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-07-12 | 2001-06-07 | Address | 120 FLANDERS ROAD, WESTBORO, MA, 01581, USA (Type of address: Principal Executive Office) |
1997-06-05 | 1999-07-12 | Address | 120 FLANDERS ROAD, WESTBORO, MA, 01581, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17760 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17759 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030529002464 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
010607002434 | 2001-06-07 | BIENNIAL STATEMENT | 2001-06-01 |
000720000028 | 2000-07-20 | CERTIFICATE OF AMENDMENT | 2000-07-20 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State